Advanced company searchLink opens in new window

KEVALAM (WORK COOP) LIMITED

Company number 11949536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 PSC01 Notification of Aseer Santiyagu Irudaya Das John Livingstone as a person with significant control on 14 April 2020
26 Jun 2020 PSC07 Cessation of Brenda Marsden as a person with significant control on 14 April 2020
26 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with updates
22 Jun 2020 TM02 Termination of appointment of Tw Company Secretarial Services Limited as a secretary on 14 April 2020
19 Jun 2020 TM01 Termination of appointment of Alison Fiona Dymond as a director on 14 April 2020
19 Jun 2020 TM01 Termination of appointment of Jerin Varghese as a director on 14 April 2020
19 Jun 2020 AP01 Appointment of Mr Aseer Santiyagu Irudaya Das John Livingstone as a director on 14 April 2020
19 Jun 2020 AD01 Registered office address changed from 6 Coleshill Street Fazeley Tamworth Staffordshire B78 3RA United Kingdom to The Business Centre 81 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LT on 19 June 2020
10 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
13 Nov 2019 AP01 Appointment of Mrs Alison Fiona Dymond as a director on 16 October 2019
03 May 2019 TM01 Termination of appointment of Brenda Marsden as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr Jerin Varghese as a director on 3 May 2019
16 Apr 2019 NEWINC Incorporation
  • ANNOTATION Part Rectified Notice of removal of directors details under section 1095 was registered on 09/07/2019